CLERMONT HOTEL MANAGEMENT LIMITED
Overview
| Company Name | CLERMONT HOTEL MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC046004 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLERMONT HOTEL MANAGEMENT LIMITED?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is CLERMONT HOTEL MANAGEMENT LIMITED located?
| Registered Office Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street EH3 8BL Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLERMONT HOTEL MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLH HOTELS MANAGEMENT (UK) LIMITED | Jun 07, 2013 | Jun 07, 2013 |
| GUOMAN HOTEL MANAGEMENT (UK) LIMITED | Sep 28, 2007 | Sep 28, 2007 |
| GUOMAN HOTEL MANAGEMENT LIMITED | May 09, 2007 | May 09, 2007 |
| THISTLE HOTELS (MANAGEMENT) LIMITED | Aug 30, 1989 | Aug 30, 1989 |
| SHETLAND HOTELS (LERWICK) LIMITED | Oct 03, 1968 | Oct 03, 1968 |
What are the latest accounts for CLERMONT HOTEL MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CLERMONT HOTEL MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 25, 2025 |
| Overdue | No |
What are the latest filings for CLERMONT HOTEL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 31 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 28, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Mr Christian Karl Nothhaft as a director on May 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chew Seong Aun as a director on May 15, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 34 pages | AA | ||||||||||
Director's details changed for Mr Gavin Stephen Taylor on Feb 10, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Richard Edward Hutton as a director on Oct 09, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 30, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 34 pages | AA | ||||||||||
Termination of appointment of Jonathan Mark Scott as a director on Feb 07, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Jonathan Mark Scott as a director on Dec 05, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed glh hotels management (uk) LIMITED\certificate issued on 01/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Ms Cynthia Cheng on Oct 14, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 37 pages | AA | ||||||||||
Confirmation statement made on Aug 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Glh Ip Holdings Limited as a person with significant control on Jun 20, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Leng Chan Quek as a person with significant control on Jun 20, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Chew Seong Aun as a director on Aug 02, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of CLERMONT HOTEL MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SABBERTON-COE, Richard | Secretary | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | 262955090001 | |||||||
| CHENG, Cynthia | Director | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | Hong Kong | Hong Konger | 283808200002 | |||||
| HUTTON, Richard Edward | Director | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | England | British | 314463350001 | |||||
| NOTHHAFT, Christian Karl | Director | Central Street EC1V 8AJ London 110 England | Hong Kong | German | 323131720001 | |||||
| TAYLOR, Gavin Stephen | Director | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | England | British | 123305580002 | |||||
| BAXANDALL, Catherine Elizabeth | Secretary | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | 27825440001 | ||||||
| BLACKWELL, Seok Hui, Ms. | Secretary | The Glasgow Thistle Hotel 36 Cambridge Street G2 3HN Glasgow | Singaporean | 140636810001 | ||||||
| BOLTON, George Francis | Secretary | 61 Comiston View EH10 6LZ Edinburgh Midlothian | British | 6950001 | ||||||
| CATTERMOLE, Ian Kendall | Secretary | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | 82666030004 | ||||||
| DURANT, Ian Charles | Secretary | 57 The Avenue Kew TW9 2AL Richmond Surrey | British | 150020002 | ||||||
| HIRANI, Sheena | Secretary | Sandhurst Road NW9 9LJ London 113 United Kingdom | British | 131588880004 | ||||||
| HOWDEN, Graham | Secretary | 56 Tinshill Road LS16 7DU Leeds West Yorkshire | British | 116608840001 | ||||||
| HSIEH-LIN, Jeanette Ling | Secretary | The Glasgow Thistle Hotel 36 Cambridge Street G2 3HN Glasgow | 175606320001 | |||||||
| KEDDIE, Fiona | Secretary | Level 6 124-125 Princes Street EH2 4AD Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | 166644930001 | |||||||
| MCGUIRK, Julie | Secretary | The Glasgow Thistle Hotel 36 Cambridge Street G2 3HN Glasgow | Other | 140811890001 | ||||||
| MUI, Susan Lim Geok | Secretary | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | 178139340001 | |||||||
| NG, Jocelyn | Secretary | The Glasgow Thistle Hotel 36 Cambridge Street G2 3HN Glasgow | 165860420001 | |||||||
| AMARSI, Arun | Director | Suite Flat 1 Bostock House 97-99 Park Street W1K 7HA London | United Kingdom | New Zealand | 79964960003 | |||||
| BAILEY, Steven Clive | Director | The Glasgow Thistle Hotel 36 Cambridge Street G2 3HN Glasgow | United Kingdom | British | 95753690002 | |||||
| BAXANDALL, Catherine Elizabeth | Director | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | 27825440001 | ||||||
| BOYLE, Andrew Iain | Director | 28 Woodhill Rise Cookridge LS16 7DB Leeds West Yorkshire | British | 58475810001 | ||||||
| BURKE, Michael Ian | Director | 24 Talbot Road Highgate N6 4QR London | British | 58500900003 | ||||||
| CATTERMOLE, Ian Kendall | Director | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | United Kingdom | British | 82666030004 | |||||
| CATTERMOLE, Ian Kendall | Director | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | United Kingdom | British | 82666030004 | |||||
| DANGERFIELD, Tony Matthew | Director | 81 Wattleton Road HP9 1RS Beaconsfield Buckinghamshire | New Zealand | 85590000001 | ||||||
| DENOMA, Michael Bernard | Director | Albyn Terrace AB10 1YP Aberdeen 13 Scotland | United Kingdom | American | 172368780002 | |||||
| DURANT, Ian Charles | Director | 57 The Avenue Kew TW9 2AL Richmond Surrey | United Kingdom | British | 150020002 | |||||
| FAIRLEY, Neil Duff | Director | 72 Carr Road Calverley LS28 5RH Leeds West Yorkshire | England | British | 78198900001 | |||||
| FIGGE, Heiko | Director | Cambridge Street G2 3HN Glasgow 36 | United Kingdom | German | 151977350003 | |||||
| GALLAGHER, Neil | Director | Level 6 124-125 Princes Street EH2 4AD Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | England | British | 192634310024 | |||||
| HARRISON, Martin | Director | 3 Ellesmere Road TW1 2DJ Twickenham London | British | 72249470001 | ||||||
| HERBERT, Peter Michael | Director | Level 6 124-125 Princes Street EH2 4AD Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | England | British | 179772960001 | |||||
| HIRANI, Sheena | Director | The Glasgow Thistle Hotel 36 Cambridge Street G2 3HN Glasgow | England | British | 131588880004 | |||||
| HO, Kah Meng | Director | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | Singapore | Malaysian | 190005810001 | |||||
| HUGHES, Andy | Director | Cambridge Street G2 3HN Glasgow 36 Scotland | United Kingdom | British | 158531230001 |
Who are the persons with significant control of CLERMONT HOTEL MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glh Ip Holdings Limited | Jun 20, 2017 | Central Street EC1V 8AJ London 110 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Leng Chan Quek | Apr 06, 2016 | 2 Semple Street EH3 8BL Edinburgh C/O Womble Bond Dickinson (Uk) Llp Scotland | Yes | ||||||||||
Nationality: Malaysian Country of Residence: Malaysia | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0